Company NameAviation Engineering & Maintenance (Stansted) Limited
Company StatusDissolved
Company Number00919292
CategoryPrivate Limited Company
Incorporation Date23 October 1967(56 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(31 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed18 August 1999(31 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(27 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NameMrs Janice Mary Melrose-Brown
NationalityAmerican
StatusResigned
Appointed09 March 1995(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blanchard Close
Simpson Manor
Wootton
Northants
NN4 6RA
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed31 March 1996(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1999)
RoleAccountant
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(31 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NamePillar Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1993(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 March 1995)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameRallip Services Limited (Corporation)
StatusResigned
Appointed28 February 1993(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 March 1995)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 October 2003Return made up to 20/08/03; full list of members (5 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 September 2002Return made up to 20/08/02; full list of members (6 pages)
18 September 2002Registered office changed on 18/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
2 October 2001Return made up to 20/08/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 September 1999New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Return made up to 20/08/99; full list of members (6 pages)
8 September 1999Registered office changed on 08/09/99 from: stanstead airport stanstead essex CM24 1RB (1 page)
8 September 1999New secretary appointed (2 pages)
12 February 1999Return made up to 20/08/98; no change of members (4 pages)
26 November 1998New director appointed (4 pages)
3 August 1998Director resigned (1 page)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 September 1997Return made up to 20/08/97; full list of members (6 pages)
14 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
27 March 1997Return made up to 28/02/97; no change of members (4 pages)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
17 May 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 May 1996New secretary appointed (2 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 March 1995Director resigned;new director appointed (5 pages)
20 March 1995Registered office changed on 20/03/95 from: caradon house 24 queens road weybridge surrey KT14 9UX (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Director resigned;new director appointed (5 pages)